UKBizDB.co.uk

SCREENVISION HOLDINGS (EUROPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Screenvision Holdings (europe) Limited. The company was founded 23 years ago and was given the registration number 04159256. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCREENVISION HOLDINGS (EUROPE) LIMITED
Company Number:04159256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, Floor 8, London, England, EC4V 4AY

Corporate Secretary20 February 2023Active
85, Rue Des Saints-Pères, Paris, France, 75006

Director03 March 2009Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary13 February 2001Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary30 January 2004Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Director13 February 2001Active
Rue Jeanne D'Arc, Issy-Les-Moulineaux, France, 92130

Director10 December 2010Active
South End Cottage Orleans Road, Twickenham, TW1 3BL

Director07 May 2002Active
5 Rue De Rio, Garches, France,

Director24 May 2007Active
13 Hillbury Road, London, SW17 8JT

Director07 May 2002Active
62 Rue De Prony, 75017 Paris, France,

Director12 September 2002Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director15 May 2009Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director12 September 2002Active
3332 Washington Street, San Francisco, United States Of America, CA 94118

Director12 September 2002Active
35 Spencer Road, Chiswick, London, W4 3SS

Director31 January 2006Active
6, Bd Flandrin, Paris, 75016

Director09 February 2009Active
3 Bis Rue Abel, Paris, France,

Director31 January 2006Active
306, Buckeye Court, Lafayette, United States, 94549

Director15 September 2008Active
20 St James's Walk, London, EC1R 0AP

Director07 May 2002Active
Queen's Lace, Heather Lane, Up Nately, Hook, RG27 9PT

Director02 February 2005Active
101, Bd Malesherbes, Paris, France, 75008

Director18 July 2011Active
1024 Ladera Lane, Montecito Ca 93108, California Usa, FOREIGN

Director20 December 2002Active
1024, Ladera Lane, Montecito, United States Of America, CA 93108

Director18 May 2009Active
16 Harefield, Hinchley Wood, KT10 9TQ

Director13 February 2001Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director22 December 2010Active
Rue Jeanne D'Arc, Issy-Les-Moulineaux, France, 92130

Director10 December 2010Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director16 November 2006Active
Itv Plc London Television Centre, Upper Ground, London, SE1 9LT

Director02 February 2004Active
7 Berkeley Court, London Road, Guildford, GU1 1SN

Director07 May 2002Active

People with Significant Control

Mr Thierry Pasquet
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:French
Country of residence:France
Address:85, Rue Des Saints-Pères, Paris, France, 75006
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-03-29Officers

Appoint corporate secretary company with name date.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-11-30Accounts

Accounts with accounts type full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Gazette

Gazette filings brought up to date.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.